Advanced company searchLink opens in new window

MAGPIE SECURITY (NE) LIMITED

Company number 10251077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 RP10 Address of person with significant control Mr George Harle changed to 10251077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP09 Address of officer Mr George Alec Harle changed to 10251077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP09 Address of officer Mr George Harle changed to 10251077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024
14 Nov 2024 RP05 Registered office address changed to PO Box 4385, 10251077 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2024
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with updates
30 Jun 2023 TM01 Termination of appointment of Terence Archibald Scott as a director on 1 June 2023
27 Jun 2023 AD01 Registered office address changed from 12 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 June 2023
26 Jun 2023 PSC07 Cessation of Terence Archibald Scott as a person with significant control on 1 June 2023
26 Jun 2023 AP03 Appointment of Mr George Harle as a secretary on 1 June 2023
26 Jun 2023 PSC01 Notification of George Harle as a person with significant control on 1 June 2023
26 Jun 2023 AP01 Appointment of Mr George Harle as a director on 1 June 2023
29 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 August 2021
10 Jan 2022 AD01 Registered office address changed from 11 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Newcastle upon Tyne NE15 8XR on 10 January 2022
30 Dec 2021 AD01 Registered office address changed from 12 Orchard Rise Newcastle upon Tyne NE15 8XR England to 11 Orchard Rise Newcastle upon Tyne NE15 8XR on 30 December 2021
30 Dec 2021 AD01 Registered office address changed from 12 Orchard Rise Lemington Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Newcastle upon Tyne NE15 8XR on 30 December 2021
29 Dec 2021 PSC04 Change of details for Mr Terence Archibald Scott as a person with significant control on 28 December 2021
29 Dec 2021 CH01 Director's details changed for Mr Terence Archibald Scott on 29 December 2021
28 Dec 2021 CH01 Director's details changed for Mr Terence Archibald Scott on 28 December 2021
25 Oct 2021 AD01 Registered office address changed from 11 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Lemington Newcastle upon Tyne NE15 8XR on 25 October 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
13 Dec 2020 AA Micro company accounts made up to 31 August 2020